Search icon

DCAP MANAGEMENT CORP.

Company Details

Name: DCAP MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1986 (39 years ago)
Entity Number: 1125777
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 956 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM WEINZIMER Chief Executive Officer 956 S BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 956 S BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2002-08-16 2010-12-07 Address ATTN: CHIEF EXECUTIVE OFFICER, 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2002-08-13 2010-12-07 Address 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2002-08-13 2010-12-07 Address 1158 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1997-01-22 2002-08-13 Address 94 RIPPLEWATER AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1992-12-04 2002-08-13 Address 2545 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060964 2020-12-02 BIENNIAL STATEMENT 2020-11-01
170427006190 2017-04-27 BIENNIAL STATEMENT 2016-11-01
141120006230 2014-11-20 BIENNIAL STATEMENT 2014-11-01
130207006363 2013-02-07 BIENNIAL STATEMENT 2012-11-01
101207002644 2010-12-07 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58700.00
Total Face Value Of Loan:
58700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30002.00
Total Face Value Of Loan:
30002.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85126163
Mark:
DCAP INSURANCE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2010-09-09
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
DCAP INSURANCE

Goods And Services

For:
Insurance brokerage in the field of personal, commercial and life insurance
First Use:
2006-08-01
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
78817761
Mark:
DCAP INSURANCE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-02-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DCAP INSURANCE

Goods And Services

For:
insurance brokerage in the field of commercial and automobile insurance
First Use:
1982-07-14
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
78817711
Mark:
DCAP
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2006-02-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
DCAP

Goods And Services

For:
insurance brokerage in the field of commercial and automobile insurance
First Use:
1982-07-14
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30002
Current Approval Amount:
30002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30269.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State